Simplex Foundations Limited

All UK companiesActivities of extraterritorial organisations and otherSimplex Foundations Limited

Dormant Company

Simplex Foundations Limited contacts: address, phone, fax, email, website, shedule

Address: Henderson House Langley Place Higgins Lane L40 8JS Burscough

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Simplex Foundations Limited"? - send email to us!

Simplex Foundations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Simplex Foundations Limited.

Registration data Simplex Foundations Limited

Register date: 2001-08-13

Register number: 04269081

Type of company: Private Limited Company

Get full report form global database UK for Simplex Foundations Limited

Owner, director, manager of Simplex Foundations Limited

Philip John Hines Director. Address: Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS. DoB: August 1966, British

Graham James Trafford Secretary. Address: Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS. DoB:

Philomena Webster Director. Address: 80 St. Helens Road, Ormskirk, Lancashire, L39 4QT. DoB: April 1957, British

Philip John Hines Director. Address: Porch House, 23 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: August 1966, British

Martin Pratt Director. Address: Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP. DoB: December 1960, British

Alexander Michael Comba Secretary. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: November 1953, British

Ruth Elizabeth Tilbrook Secretary. Address: 8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QJ. DoB: October 1968, British

Mark Raymond Boden Director. Address: 33 Nook Road, Scholes, Leeds, West Yorkshire, LS15 4AX. DoB: December 1961, British

Christopher John Dobson Director. Address: 45 Franderground Drive, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 8QE. DoB: March 1966, British

Derek John Hollaway Director. Address: Sycamore Close, Sedbergh, Cumbria, LA10 5EB. DoB: December 1951, British

David Anthony Langford Joyce Director. Address: Woodfur House, 5 The Common, Quarndon, Derbyshire, DE22 5JY. DoB: May 1948, British

David Donovan Director. Address: Sterling Close, Denby, Derbyshire, DE5 8NU. DoB: June 1949, Irish

Paul Tuplin Director. Address: 2 Ballinger Court, Halsey Road, Watford, Hertfordshire, WD18 0JR. DoB: May 1955, British

David William Bowler Secretary. Address: 34 Dorset Square, London, NW1 6QJ. DoB: January 1945, British

Kay Lisa Fraser Secretary. Address: Sundew, Fernie Fields, Booker, Buckinghamshire, HP12 4SN. DoB:

David William Bowler Director. Address: 34 Dorset Square, London, NW1 6QJ. DoB: January 1945, British

John Oliver Mark Stanion Director. Address: Bewley House, Barton On The Heath, Moreton In Marsh, Gloucestershire, GL56 0PL. DoB: February 1952, British

Jobs in Simplex Foundations Limited vacancies. Career and practice on Simplex Foundations Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Simplex Foundations Limited on FaceBook

Read more comments for Simplex Foundations Limited. Leave a respond Simplex Foundations Limited in social networks. Simplex Foundations Limited on Facebook and Google+, LinkedIn, MySpace

Address Simplex Foundations Limited on google map

Other similar UK companies as Simplex Foundations Limited: Lbs Sterling Limited | P K Electrical Supplies Limited | Twitterlane Interiors Limited | Digicode Limited | Food Ingredient Solutions Ltd

The day this firm was started is 2001-08-13. Started under company registration number 04269081, the company is registered as a Private Limited Company. You may find the office of this company during business times under the following address: Henderson House Langley Place Higgins Lane, L40 8JS Burscough. This company has a history in name changing. Previously the company had two different names. Before 2003 the company was prospering as Vinci Textiles and before that the registered company name was Leafgrow. The firm is registered with SIC code 99999 and their NACE code stands for Dormant Company. 2015-12-31 is the last time the accounts were reported.

Since 2012-11-21, this particular limited company has only been supervised by a single managing director: Philip John Hines who has been with it for four years. Since February 2009 Philomena Webster, age 59 had worked for the limited company until the resignation on 2009-09-30. Additionally a different director, including Philip John Hines, age 50 quit in January 2011. To increase its productivity, since September 2009 the limited company has been utilizing the skills of Graham James Trafford, who's been in charge of ensuring that the Board's meetings are effectively organised.